BADANLOCH ESTATES LIMITED
LONDON BADANLOCH NOMINEES LIMITED

Hellopages » City of London » City of London » EC4V 4AY

Company number 02612106
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address FLOOR 8, 71, QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for W B Trustees on 24 August 2016. The most likely internet sites of BADANLOCH ESTATES LIMITED are www.badanlochestates.co.uk, and www.badanloch-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badanloch Estates Limited is a Private Limited Company. The company registration number is 02612106. Badanloch Estates Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Badanloch Estates Limited is Floor 8 71 Queen Victoria Street London England Ec4v 4ay. . KENYON, Lucy Ann is a Secretary of the company. W B TRUSTEES is a Secretary of the company. APSION, Robert George is a Director of the company. BENSON, Michael D'Arcy, The Honourable is a Director of the company. HEBER PERCY, Margaret Jane, The Hon is a Director of the company. PAKENHAM, Dermot Philip Michael is a Director of the company. Secretary COLLINS, Philip has been resigned. Secretary SOLON, Paul Christopher Mark has been resigned. Secretary THOMPSON, Victoria Pamela has been resigned. Secretary THRELFALL, John Peter has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director HANNAY, Anthony Hewitt Scott has been resigned. Director PONSONBY, Ashley Charles Gibbs, Sir has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
KENYON, Lucy Ann
Appointed Date: 16 June 2011

Secretary
W B TRUSTEES
Appointed Date: 16 June 2011

Director
APSION, Robert George
Appointed Date: 26 September 2001
47 years old

Director
BENSON, Michael D'Arcy, The Honourable
Appointed Date: 26 September 2001
82 years old

Director
HEBER PERCY, Margaret Jane, The Hon
Appointed Date: 29 September 2001
78 years old

Director
PAKENHAM, Dermot Philip Michael
Appointed Date: 26 September 2001
64 years old

Resigned Directors

Secretary
COLLINS, Philip
Resigned: 01 February 2005
Appointed Date: 04 June 1995

Secretary
SOLON, Paul Christopher Mark
Resigned: 22 September 2010
Appointed Date: 27 June 1991

Secretary
THOMPSON, Victoria Pamela
Resigned: 29 June 2011
Appointed Date: 27 October 2010

Secretary
THRELFALL, John Peter
Resigned: 04 June 1995
Appointed Date: 27 June 1991

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 27 June 1991
Appointed Date: 17 May 1991

Director
HANNAY, Anthony Hewitt Scott
Resigned: 26 September 2001
Appointed Date: 27 June 1991
81 years old

Director
PONSONBY, Ashley Charles Gibbs, Sir
Resigned: 26 September 2001
Appointed Date: 27 June 1991
104 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 27 June 1991
Appointed Date: 17 May 1991

BADANLOCH ESTATES LIMITED Events

01 Feb 2017
Confirmation statement made on 17 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Secretary's details changed for W B Trustees on 24 August 2016
24 Aug 2016
Secretary's details changed for Lucy Ann Kenyon on 24 August 2016
24 Aug 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 24 August 2016
...
... and 91 more events
03 Jul 1991
Secretary resigned;new secretary appointed
03 Jul 1991
New secretary appointed
03 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jul 1991
Accounting reference date notified as 31/03

17 May 1991
Incorporation